Search icon

RELIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: RELIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIA GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2023 (2 years ago)
Document Number: L10000096176
FEI/EIN Number 273461487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17801 NW 2ND AVE, SUITE 215, MIAMI, FL, 33169, US
Mail Address: 14404 W Desert flower dr, Goodyear, AZ, 85395, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDERMOTT DAVID Manager 3040 N 36TH AVE, HOLLYWOOD, FL, 33021
MCDERMOTT DAVID P Agent 14404 W Desert flower dr, Goodyear, FL, 85395

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 14404 W Desert flower dr, Goodyear, FL 85395 -
CHANGE OF MAILING ADDRESS 2024-04-30 17801 NW 2ND AVE, SUITE 215, MIAMI, FL 33169 -
REINSTATEMENT 2023-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 MCDERMOTT, DAVID P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-03
REINSTATEMENT 2021-01-12
REINSTATEMENT 2019-10-05
LC Amendment 2019-08-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-26
LC Amendment and Name Change 2017-01-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2411017208 2020-04-16 0455 PPP 3040 North 36th avenue, Hollywood, FL, 33021
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19857.6
Forgiveness Paid Date 2021-02-25
2530108406 2021-02-03 0455 PPS 3040 N 36th Ave, Hollywood, FL, 33021-3059
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3059
Project Congressional District FL-25
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12693.9
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State